MANCHESTER ENERGY PARTNERSHIP LIMITED
Company number 10486857
- Company Overview for MANCHESTER ENERGY PARTNERSHIP LIMITED (10486857)
- Filing history for MANCHESTER ENERGY PARTNERSHIP LIMITED (10486857)
- People for MANCHESTER ENERGY PARTNERSHIP LIMITED (10486857)
- Charges for MANCHESTER ENERGY PARTNERSHIP LIMITED (10486857)
- More for MANCHESTER ENERGY PARTNERSHIP LIMITED (10486857)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
18 Sep 2024 | AD01 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Suite 3, 31 Station Road Cheadle Hulme Cheadle SK8 5AF on 18 September 2024 | |
01 Nov 2023 | AAMD | Amended micro company accounts made up to 30 November 2022 | |
29 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
07 Jun 2023 | PSC05 | Change of details for Sustainable Energy Supplies Ltd as a person with significant control on 14 April 2022 | |
01 Mar 2023 | PSC05 | Change of details for Sustainable Energy Supplies Ltd as a person with significant control on 14 April 2022 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
26 Jul 2022 | TM01 | Termination of appointment of Mark Philip Williamson as a director on 12 April 2022 | |
26 Jul 2022 | PSC07 | Cessation of Electricity North West (Construction and Maintenance) Limited as a person with significant control on 14 April 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of David Graham Brocksom as a director on 12 April 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr David Graham Brocksom as a director on 9 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Mike Taylor as a director on 8 February 2022 | |
23 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
22 Sep 2021 | PSC07 | Cessation of Octagon Estates Limited as a person with significant control on 7 January 2021 | |
22 Sep 2021 | PSC02 | Notification of Sustainable Energy Supplies Ltd as a person with significant control on 7 January 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Apr 2021 | MR01 | Registration of charge 104868570001, created on 19 March 2021 | |
06 Apr 2021 | MR01 | Registration of charge 104868570002, created on 19 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Richard Albert Everton on 12 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates |